Advanced company searchLink opens in new window

ORACLE POWER PLC

Company number 05867160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 AP01 Appointment of Mr Mark Wickham Steed as a director on 12 July 2017
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
10 Jul 2017 CH01 Director's details changed for Yves Mordacq on 30 June 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-23
26 Jun 2017 CONNOT Change of name notice
15 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
24 Apr 2017 MR01 Registration of charge 058671600001, created on 21 April 2017
06 Oct 2016 AP01 Appointment of Yves Mordacq as a director on 15 September 2016
06 Oct 2016 TM01 Termination of appointment of Martin Roderick Stead as a director on 5 September 2016
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
10 May 2016 TM01 Termination of appointment of William Adrian Loader as a director on 20 April 2016
08 May 2016 AA Group of companies' accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from Richmond House Broad Lane Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 5 May 2016
17 Jul 2015 AR01 Annual return made up to 5 July 2015 no member list
Statement of capital on 2015-07-17
  • GBP 911,783.126
03 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 911,783.12
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 389,009.49
20 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 327,009.493
20 Aug 2014 CH01 Director's details changed for William Adrian Loader on 1 April 2014
08 May 2014 AA Group of companies' accounts made up to 31 December 2013
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 327,009.49
05 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for William Adrian Loader on 1 April 2013
25 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
25 Mar 2013 AP03 Appointment of Mr Tony Everitt as a secretary